SPG LIMITED

Register to unlock more data on OkredoRegister

SPG LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02177320

Incorporation date

12/10/1987

Size

Full

Contacts

Registered address

Registered address

Central Square 8th Floor, 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1987)
dot icon02/11/2017
Final Gazette dissolved following liquidation
dot icon02/08/2017
Notice of move from Administration to Dissolution
dot icon07/06/2017
Administrator's progress report
dot icon13/12/2016
Administrator's progress report to 2016-11-06
dot icon13/10/2016
Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 2016-10-14
dot icon26/07/2016
Notice of extension of period of Administration
dot icon16/06/2016
Administrator's progress report to 2016-05-06
dot icon03/03/2016
Administrator's progress report to 2016-01-27
dot icon15/10/2015
Result of meeting of creditors
dot icon21/09/2015
Statement of administrator's proposal
dot icon26/08/2015
Statement of affairs with form 2.14B
dot icon24/08/2015
Registered office address changed from Spg House Little End Road Eaton Socon Cambs PE19 8JH to Benson House 33 Wellington Street Leeds LS1 4JP on 2015-08-25
dot icon11/08/2015
Appointment of an administrator
dot icon14/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon13/01/2015
Full accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon04/01/2014
Full accounts made up to 2013-03-31
dot icon08/01/2013
Director's details changed for Stephan Leach on 2013-01-08
dot icon07/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon07/01/2013
Director's details changed for Gary Martin Smith on 2013-01-07
dot icon07/01/2013
Director's details changed for Harry Rees on 2013-01-07
dot icon07/01/2013
Director's details changed for Anthony David on 2013-01-07
dot icon07/01/2013
Secretary's details changed for Harry Rees on 2013-01-07
dot icon05/01/2013
Full accounts made up to 2012-03-31
dot icon14/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon20/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon20/12/2011
Particulars of a mortgage or charge / charge no: 7
dot icon20/12/2011
Particulars of a mortgage or charge / charge no: 8
dot icon19/12/2011
Director's details changed for Anthony David on 2011-12-20
dot icon30/11/2011
Particulars of a mortgage or charge / charge no: 6
dot icon22/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon18/11/2010
Full accounts made up to 2010-03-31
dot icon17/05/2010
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2010-05-18
dot icon21/04/2010
Auditor's resignation
dot icon18/03/2010
Resignation of an auditor
dot icon09/02/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon03/01/2010
Full accounts made up to 2009-03-31
dot icon06/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon19/02/2009
Director and secretary appointed harry rees
dot icon19/02/2009
Director appointed anthony david
dot icon19/02/2009
Appointment terminated director gary edwards
dot icon19/02/2009
Appointment terminated director gillian edwards
dot icon19/02/2009
Appointment terminated secretary gillian edwards
dot icon18/02/2009
Return made up to 30/11/08; full list of members
dot icon07/02/2009
Resolutions
dot icon05/02/2009
Particulars of a mortgage or charge / charge no: 4
dot icon05/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon03/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon22/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon20/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/01/2008
Ad 18/12/07--------- £ si [email protected]=22 £ ic 375/397
dot icon06/01/2008
Resolutions
dot icon06/01/2008
Resolutions
dot icon29/11/2007
Return made up to 30/11/07; full list of members
dot icon09/09/2007
Certificate of change of name
dot icon03/09/2007
Accounts for a medium company made up to 2007-03-31
dot icon19/02/2007
New director appointed
dot icon07/02/2007
Return made up to 30/11/06; full list of members
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon22/01/2007
Location of register of members
dot icon13/12/2005
Return made up to 30/11/05; full list of members
dot icon13/12/2005
Registered office changed on 14/12/05 from: 66 wigmore street london W1U 2HQ
dot icon24/07/2005
Accounts for a medium company made up to 2005-03-31
dot icon29/06/2005
Director resigned
dot icon29/11/2004
Return made up to 30/11/04; full list of members
dot icon24/11/2004
Accounts for a medium company made up to 2004-03-31
dot icon02/12/2003
Return made up to 30/11/03; full list of members
dot icon02/12/2003
Location of register of members
dot icon07/10/2003
Secretary's particulars changed;director's particulars changed
dot icon07/10/2003
Director's particulars changed
dot icon16/09/2003
Accounts for a medium company made up to 2003-03-31
dot icon03/12/2002
Return made up to 30/11/02; full list of members
dot icon10/10/2002
Accounts for a medium company made up to 2002-03-31
dot icon25/09/2002
New director appointed
dot icon25/09/2002
New director appointed
dot icon25/09/2002
New director appointed
dot icon18/08/2002
S-div 27/07/02
dot icon18/08/2002
Resolutions
dot icon18/08/2002
Resolutions
dot icon13/12/2001
Return made up to 30/11/01; full list of members
dot icon18/10/2001
Accounts for a medium company made up to 2001-03-31
dot icon04/02/2001
Full accounts made up to 2000-03-31
dot icon05/12/2000
Return made up to 30/11/00; full list of members
dot icon29/01/2000
Accounts for a small company made up to 1999-03-31
dot icon28/11/1999
Return made up to 30/11/99; full list of members
dot icon01/12/1998
Return made up to 30/11/98; full list of members
dot icon04/08/1998
Accounts for a small company made up to 1998-03-31
dot icon02/12/1997
Return made up to 30/11/97; full list of members
dot icon25/10/1997
Accounts for a small company made up to 1997-03-31
dot icon15/12/1996
Resolutions
dot icon15/12/1996
£ sr 375@1 31/03/96
dot icon10/12/1996
Return made up to 30/11/96; full list of members
dot icon10/09/1996
Accounts for a small company made up to 1996-03-31
dot icon29/04/1996
Director resigned
dot icon08/02/1996
Director's particulars changed
dot icon25/01/1996
Accounts for a small company made up to 1995-03-31
dot icon22/01/1996
Return made up to 30/11/95; full list of members
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 30/11/94; full list of members
dot icon12/07/1994
Registered office changed on 13/07/94 from: 100,chalk farm road, london. N1 8EH
dot icon12/12/1993
Return made up to 30/11/93; full list of members
dot icon21/08/1993
Accounts for a small company made up to 1993-03-31
dot icon14/01/1993
Return made up to 30/11/92; full list of members
dot icon29/10/1992
Accounts for a small company made up to 1992-03-31
dot icon26/07/1992
Registered office changed on 27/07/92 from: unit 16.aba house, swallow end, swallowfield, welwyn garden city, hertfordshire. AL7 1JA
dot icon25/04/1992
Accounts for a small company made up to 1991-03-31
dot icon19/03/1992
Director's particulars changed
dot icon19/03/1992
Secretary's particulars changed
dot icon16/12/1991
Return made up to 30/11/91; full list of members
dot icon16/12/1991
Registered office changed on 17/12/91 from: 26 brewery lane baldock hertfordshire
dot icon07/09/1991
Registered office changed on 08/09/91 from: 72,brooksfield welwyn garden city, herts. AL7 2AN
dot icon07/09/1991
Director's particulars changed
dot icon07/09/1991
Secretary's particulars changed
dot icon07/02/1991
Return made up to 22/12/90; full list of members
dot icon11/11/1990
Accounts for a small company made up to 1990-03-31
dot icon21/03/1990
Return made up to 30/11/89; full list of members
dot icon25/02/1990
Director resigned
dot icon20/02/1990
Particulars of mortgage/charge
dot icon06/02/1990
Accounts for a small company made up to 1989-03-31
dot icon13/02/1989
Return made up to 30/11/88; full list of members
dot icon10/01/1988
Registered office changed on 11/01/88 from: 84 stamford hill london N16 6XS
dot icon10/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowe, Gary Edward
Director
01/09/2002 - 28/04/2005
1
Smith, Gary Martin
Director
01/01/2007 - Present
1
Edwards, Gillian
Director
01/09/2002 - 30/01/2009
3
Rees, Harry
Director
30/01/2009 - Present
1
David, Anthony
Director
30/01/2009 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SPG LIMITED

SPG LIMITED is an(a) Dissolved company incorporated on 12/10/1987 with the registered office located at Central Square 8th Floor, 29 Wellington Street, Leeds LS1 4DL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPG LIMITED?

toggle

SPG LIMITED is currently Dissolved. It was registered on 12/10/1987 and dissolved on 02/11/2017.

Where is SPG LIMITED located?

toggle

SPG LIMITED is registered at Central Square 8th Floor, 29 Wellington Street, Leeds LS1 4DL.

What does SPG LIMITED do?

toggle

SPG LIMITED operates in the Manufacture of non-domestic cooling and ventilation equipment (28.25 - SIC 2007) sector.

What is the latest filing for SPG LIMITED?

toggle

The latest filing was on 02/11/2017: Final Gazette dissolved following liquidation.